Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOSTRA LIMITED
Company Information for

MOSTRA LIMITED

C/O HUNTERS LAW LLP LINCOLN'S INN, 9 NEW SQUARE, LONDON, GREATER LONDON, WC2A 3QN,
Company Registration Number
03359382
Private Limited Company
Active

Company Overview

About Mostra Ltd
MOSTRA LIMITED was founded on 1997-04-18 and has its registered office in London. The organisation's status is listed as "Active". Mostra Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOSTRA LIMITED
 
Legal Registered Office
C/O HUNTERS LAW LLP LINCOLN'S INN
9 NEW SQUARE
LONDON
GREATER LONDON
WC2A 3QN
Other companies in WC2B
 
Filing Information
Company Number 03359382
Company ID Number 03359382
Date formed 1997-04-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2025
Account next due 31/10/2026
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB701610686  
Last Datalog update: 2025-12-05 11:56:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOSTRA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MOSTRA LIMITED
The following companies were found which have the same name as MOSTRA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOSTRA 39, INC. 1133 WARBURTON AVE APT 7N YONKERS NY 10701 Active Company formed on the 2008-12-08
Mostra Capital LLC Delaware Unknown
MOSTRA COFFEE INCORPORATED California Unknown
MOSTRA CORPORATION New Jersey Unknown
MOSTRA ENERGY DEVELOPMENT LLC Delaware Unknown
Mostra Energy Advisors LLC Delaware Unknown
MOSTRA ENERGY ADVISORS LLC Texas Forfeited Company formed on the 2011-08-15
MOSTRA TECHNOLOGIES INCORPORATED California Unknown
MOSTRACK II LLC North Carolina Unknown
MOSTRACK LIMITED MOTOR MODS STOKE ROAD TREDINGTON TEWKESBURY GL20 7BY Active Company formed on the 2003-12-18
MOSTRACK L L C North Carolina Unknown
MOSTRAD LIMITED 9 CAPEL GARDENS SEVEN KINGS ILFORD ESSEX IG3 9DH Liquidation Company formed on the 1991-09-30
MOSTRADAMUS INCORPORATED California Unknown
MOSTRADE IMPORT LIMITED Unknown Company formed on the 2023-05-23
MOSTRADE MARKETING SERVICES ROBINSON ROAD Singapore 068894 Dissolved Company formed on the 2008-09-10
MOSTRADING LLP SUITE 110 12 SOUTH BRIDGE 12 SOUTH BRIDGE EDINBURGH EH1 1DD Dissolved Company formed on the 2014-02-27
MOSTRAHUSET AS MOSTERHAMN 5447 Active Company formed on the 1996-12-02
MOSTraining, Inc. 2 NORTH JACKSON STREET SUITE 605 MONTGOMERY, AL 36104 Active Company formed on the 2004-05-24
MOSTRAN CLEANING SERVICES LIMITED 38 CRANMORE NETLEY ABBEY SOUTHAMPTON HAMPSHIRE SO31 5GG Dissolved Company formed on the 2013-02-11
MOSTRAN KERRY GROUP LTD 14746514 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2023-03-21

Company Officers of MOSTRA LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JENKINS
Company Secretary 1997-09-01
NICOLA JENKINS
Director 1999-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ADSHEAD
Director 2004-11-01 2017-09-19
LEE JOHN COLE
Director 2000-03-16 2005-07-29
RICHARD DUNCAN MABB
Director 1997-09-01 2004-06-11
JD SECRETARIAT LIMITED
Company Secretary 2001-07-20 2002-11-12
JAMES WILLIAM TARLETON
Company Secretary 2000-01-18 2000-10-01
JD SECRETARIAT LIMITED
Nominated Secretary 1997-04-18 2000-01-18
JD NOMINEES LIMITED
Nominated Director 1997-04-18 1997-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA JENKINS SDN VENTURES LIMITED Director 2014-07-28 CURRENT 2014-07-28 Dissolved 2016-03-08
NICOLA JENKINS CLOSETBOX LIMITED Director 2009-08-12 CURRENT 2009-08-12 Dissolved 2017-10-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-11-17REGISTERED OFFICE CHANGED ON 17/11/25 FROM C/O Peachy and Co 95 Aldwych London WC2B 4JF
2025-10-1631/01/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-10-13Change of details for Ms Nicola Jenkins as a person with significant control on 2025-10-13
2025-04-23CONFIRMATION STATEMENT MADE ON 17/04/25, WITH UPDATES
2024-10-3031/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-1831/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-17Change of details for Ms Nicola Jenkins as a person with significant control on 2017-09-29
2022-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2021-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-03-01CH01Director's details changed for Ms Nicola Jenkins on 2021-03-01
2021-03-01PSC04Change of details for Ms Nicola Jenkins as a person with significant control on 2021-03-01
2021-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2018-05-01AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ADSHEAD
2017-09-19PSC07CESSATION OF DAVID ADSHEAD AS A PERSON OF SIGNIFICANT CONTROL
2017-09-13AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-09-26AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-09AR0118/04/16 ANNUAL RETURN FULL LIST
2015-09-01AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-07AR0118/04/15 ANNUAL RETURN FULL LIST
2015-05-07AD02Register inspection address changed from 16 Brune Street London E1 7NJ England to 77 Leonard Street Studio 1 London EC2A 4QS
2014-09-11AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-02AR0118/04/14 ANNUAL RETURN FULL LIST
2013-10-29AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0118/04/13 ANNUAL RETURN FULL LIST
2012-10-18AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-04AR0118/04/12 ANNUAL RETURN FULL LIST
2012-05-04AD02Register inspection address changed from 69-71 Leonard Street London EC2A 4QS England
2011-10-11AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/11 FROM 69-71 Leonard Street London EC2A 4QS
2011-04-20AR0118/04/11 ANNUAL RETURN FULL LIST
2010-10-21AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-05AR0118/04/10 FULL LIST
2010-05-05AD02SAIL ADDRESS CREATED
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA JENKINS / 31/12/2009
2009-10-20AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM NORFOLK HOUSE 31 ST JAMES'S SQUARE LONDON SW1Y 4JR
2008-11-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-07-18363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-07-18288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID ADSHEAD / 01/09/2007
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: SAVANNAH HOUSE 5TH FLOOR 11 CHARLES II STREET LONDON SW1Y 4QU
2007-05-08363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-09363(287)REGISTERED OFFICE CHANGED ON 09/05/06
2006-05-09363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-08-15288bDIRECTOR RESIGNED
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-28363aRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-04-26288cDIRECTOR'S PARTICULARS CHANGED
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-19288aNEW DIRECTOR APPOINTED
2004-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-06-18288bDIRECTOR RESIGNED
2004-06-11363aRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-06-10287REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 32 HAYMARKET LONDON SW1Y 4TP
2003-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-05-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-29363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-05-18288bSECRETARY RESIGNED
2002-12-18287REGISTERED OFFICE CHANGED ON 18/12/02 FROM: 1 LUMLEY STREET MAYFAIR LONDON W1K 6TT
2002-12-12AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-05-03363aRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2001-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-10395PARTICULARS OF MORTGAGE/CHARGE
2001-11-02287REGISTERED OFFICE CHANGED ON 02/11/01 FROM: 36 JOHN STREET LONDON WC1N 2AT
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-07-26288aNEW SECRETARY APPOINTED
2001-07-11363aRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2001-07-03288cDIRECTOR'S PARTICULARS CHANGED
2001-07-03288cSECRETARY'S PARTICULARS CHANGED
2001-06-25353LOCATION OF REGISTER OF MEMBERS
2001-04-12AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-28288bSECRETARY RESIGNED
2000-12-10225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/01/01
2000-04-26363aRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
2000-04-20288aNEW DIRECTOR APPOINTED
2000-03-30SRES01ADOPTARTICLES16/03/00
2000-03-29395PARTICULARS OF MORTGAGE/CHARGE
2000-02-14353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to MOSTRA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOSTRA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-11-01 Outstanding BES PROPERTIES LIMITED
DEBENTURE 2001-12-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-03-16 Satisfied CI4 NET.COM LIMITED
Creditors
Creditors Due Within One Year 2013-01-31 £ 32,074
Creditors Due Within One Year 2012-01-31 £ 52,593

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOSTRA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 1,000
Called Up Share Capital 2012-01-31 £ 1,000
Current Assets 2013-01-31 £ 8,251
Current Assets 2012-01-31 £ 11,269
Debtors 2013-01-31 £ 7,011
Debtors 2012-01-31 £ 7,931
Fixed Assets 2013-01-31 £ 3,413
Fixed Assets 2012-01-31 £ 5,003
Stocks Inventory 2013-01-31 £ 1,205
Stocks Inventory 2012-01-31 £ 3,231
Tangible Fixed Assets 2013-01-31 £ 3,413
Tangible Fixed Assets 2012-01-31 £ 5,003

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOSTRA LIMITED registering or being granted any patents
Domain Names

MOSTRA LIMITED owns 5 domain names.

mostra.co.uk   babibox.co.uk   bookbites.co.uk   realmums.co.uk   edolphin.co.uk  

Trademarks
We have not found any records of MOSTRA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOSTRA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as MOSTRA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOSTRA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOSTRA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOSTRA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.